RED MIRACLE (CRANFORD) LIMITED
Status | ACTIVE |
Company No. | 05436954 |
Category | Private Limited Company |
Incorporated | 27 Apr 2005 |
Age | 19 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
RED MIRACLE (CRANFORD) LIMITED is an active private limited company with number 05436954. It was incorporated 19 years, 1 month, 4 days ago, on 27 April 2005. The company address is 24 Canute House Durham Wharf Drive, Brentford, TW8 8HP, Middlesex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-09
New address: 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP
Old address: 138 Wood Lane Wood Lane Isleworth Middlesex TW7 5EQ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Ms Kimberley Kaur Saini
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Nicholls
Appointment date: 2023-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Mr Ahsan Javed
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljeet Kaur Salariya
Termination date: 2020-09-26
Documents
Termination secretary company with name termination date
Date: 12 Nov 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-26
Officer name: Baljeet Kaur Salariya
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Mortgage satisfy charge full
Date: 26 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-03
Charge number: 054369540002
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 38a High Street Northwood Middlesex HA6 1BN
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from miracle house 138 wood lane isleworth middlesex TW7 5EQ
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Legacy
Date: 24 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 24/03/07 from: 109 west way heston middlesex TW5 0JE
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Resolution
Date: 27 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL028596 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 OLD STREET,ASHTON-UNDER-LYNE,OL6 6LA
Number: | 09269723 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 WESTCOMBE HILL,LONDON,SE3 7DW
Number: | 11537089 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11235388 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST JAMES VILLAS,WINCHESTER,SO23 9SN
Number: | 08473836 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DILLSIDE,STOCKTON-ON-TEES,TS19 0TT
Number: | 04185380 |
Status: | ACTIVE |
Category: | Private Limited Company |